Banff
AB45 1DZ
Scotland
Director Name | Peter James Smart |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2002(same day as company formation) |
Role | Newsagent |
Correspondence Address | 8 Colleonard Road Banff AB45 1DZ Scotland |
Secretary Name | Peter James Smart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2002(same day as company formation) |
Role | Newsagent |
Correspondence Address | 8 Colleonard Road Banff AB45 1DZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Elaine Stewart Donald Smart 33.33% Ordinary A |
---|---|
100 at £1 | Peter James Smart 33.33% Ordinary A |
50 at £1 | Mr Peter John Smart 16.67% Ordinary B |
50 at £1 | Nicola Mary Elaine Smart 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £6,516 |
Cash | £2 |
Current Liabilities | £4,690 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
22 May 2015 | Delivered on: 6 June 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 43 low street, banff, banffshire. Outstanding |
---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | Application to strike the company off the register (3 pages) |
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
6 June 2015 | Registration of charge SC2349120001, created on 22 May 2015 (8 pages) |
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Register inspection address has been changed (1 page) |
9 April 2010 | Register(s) moved to registered inspection location (1 page) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
3 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
4 August 2008 | Return made up to 02/08/08; no change of members (3 pages) |
12 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: strathdeveron house steven road huntly aberdeenshire AB54 8SX (1 page) |
2 August 2007 | Return made up to 02/08/07; no change of members (2 pages) |
31 July 2006 | Return made up to 02/08/06; full list of members (6 pages) |
26 June 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
2 August 2005 | Return made up to 02/08/05; no change of members (4 pages) |
20 June 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
2 August 2004 | Return made up to 02/08/04; no change of members (4 pages) |
24 May 2004 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: 51 high street turriff aberdeenshire AB53 4EJ (1 page) |
10 September 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
5 August 2003 | Return made up to 02/08/03; full list of members (6 pages) |
14 August 2002 | Accounting reference date shortened from 31/08/03 to 28/02/03 (1 page) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | Location of register of members (1 page) |
14 August 2002 | New secretary appointed;new director appointed (2 pages) |
14 August 2002 | Resolutions
|
7 August 2002 | Director resigned (1 page) |
6 August 2002 | Ad 02/08/02--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
6 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Incorporation (17 pages) |